London
N16 6EJ
Director Name | Mrs Miriam Frankel |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Darenth Road London N16 6EJ |
Director Name | Mrs Miriam Frankel |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Darenth Road London N16 6EJ |
Registered Address | 42 Waterpark Road Salford M7 4ET |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
18 March 2022 | Delivered on: 18 March 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 527 south ordnance road enfield EN3 6JD. Outstanding |
---|
23 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
20 March 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
18 March 2022 | Registration of charge 131644420001, created on 18 March 2022 (4 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (3 pages) |
15 December 2021 | Change of details for Mrs Miriam Frankel as a person with significant control on 24 May 2021 (2 pages) |
13 December 2021 | Change of details for Mr Allan Frankel as a person with significant control on 28 January 2021 (2 pages) |
26 May 2021 | Change of details for Mr Allan Frankel as a person with significant control on 26 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Allan Frankel on 26 May 2021 (2 pages) |
24 May 2021 | Notification of Miriam Frankel as a person with significant control on 24 May 2021 (2 pages) |
24 May 2021 | Registered office address changed from 42 Darenth Road London N16 6EJ England to 42 Waterpark Road Salford M7 4ET on 24 May 2021 (1 page) |
24 May 2021 | Director's details changed for Mrs. Miriam Frankel on 24 May 2021 (2 pages) |
24 May 2021 | Appointment of Mrs. Miriam Frankel as a director on 24 May 2021 (2 pages) |
29 January 2021 | Termination of appointment of Miriam Frankel as a director on 28 January 2021 (1 page) |
29 January 2021 | Cessation of Miriam Frankel as a person with significant control on 28 January 2021 (1 page) |
28 January 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
28 January 2021 | Incorporation Statement of capital on 2021-01-28
|
28 January 2021 | Appointment of Mrs. Miriam Frankel as a director on 28 January 2021 (2 pages) |
28 January 2021 | Notification of Miriam Frankel as a person with significant control on 28 January 2021 (2 pages) |